MCLAREN SOFTWARE LIMITED: Filings - Page 3

  • Overview

    Company NameMCLAREN SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213218
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MCLAREN SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew John Riley as a director on Sep 27, 2016

    2 pagesAP01

    Termination of appointment of Philip Maurice Woodrow as a director on Sep 27, 2016

    1 pagesTM01

    Full accounts made up to Oct 31, 2015

    21 pagesAA

    Annual return made up to Nov 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 71,049
    SH01

    Full accounts made up to Oct 31, 2014

    21 pagesAA

    Appointment of Mr Philip Maurice Woodrow as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Peter James Russell-Smith as a director on Feb 27, 2015

    1 pagesTM01

    Termination of appointment of Peter James Russell-Smith as a director on Feb 27, 2015

    1 pagesTM01

    Annual return made up to Nov 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 71,049
    SH01

    Registration of charge SC2132180004, created on Sep 24, 2014

    43 pagesMR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Transactions by each of the documents approved 19/09/2014
    RES13

    Registration of charge SC2132180003, created on Sep 24, 2014

    19 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Oct 31, 2013

    23 pagesAA

    Appointment of Mr Peter James Russell-Smith as a director

    2 pagesAP01

    Termination of appointment of Robert Muir as a director

    1 pagesTM01

    Annual return made up to Nov 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 71,049
    SH01

    Termination of appointment of William Edmondson as a director

    1 pagesTM01

    Full accounts made up to Oct 31, 2012

    21 pagesAA

    Annual return made up to Nov 27, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Deed of accession & floating charge 26/04/2012
    RES13

    legacy

    7 pagesMG01s

    Full accounts made up to Oct 31, 2011

    23 pagesAA

    Annual return made up to Nov 27, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Jane Mackie on Nov 27, 2011

    1 pagesCH03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0